Town Board
Your Town officials are committed to providing our residents and visitors with the most accurate and up-to-date information about our community and the services we provide.
Town Board Meeting Minutes
Meetings: 2nd Wednesday of every month at 7:00pm
- March 8, 2017
- February 8, 2017
- January 9, 2017 - organizational meeting
- January 11, 2017
- December 14, 2016
- November 9, 2016
- October 12, 2016
- October 3, 2016 - special meeting
- September 14, 2016
- August 10, 2016
- July 13, 2016
- June 8, 2016
- May 11 2016
- April 13, 2016
- March 23 2016 special meeting
Pending Actions
Town Supervisor / Appeals
Town Hall
West Oneonta, NY 13861
(607) 432 - 2905
Term Expires: 12/31/17
Supervisor's Bookkeeper
P.O. Box A
West Oneonta, NY 13861
(607) 432 - 2900
Board Members
P.O. Box A
West Oneonta, NY 13861
(607) 432 - 2900
Term Expires: 12/31/17
Randall Mowers
P.O. Box A
West Oneonta, NY 13861
(607) 432 - 2900
Term Expires: 12/31/17
P.O. Box A
West Oneonta, NY 13861
(607) 432 - 2900
Term Expires: 12/31/19
P.O. Box A
West Oneonta, NY 13861
(607) 432 - 2900
Term Expires: 12/31/19
Board of Ethics
(Serves at the pleasure of the Town Board)
Glenn Mayer
147 Lower Reservoir Road
Oneonta, NY 13820
432-2456
Rudolph Schuster
393 County Hwy. 9
Oneonta, NY 13820
432-5304
Town Attorney
Young Sommer LLC
5 Palisades Dr.
Albany, NY 12205
518-438-9907 (ext. 251)
518-207-5448 (cell)
518-438-9914 (fax)